|
|
02 Mar 2017
|
02 Mar 2017
Final Gazette dissolved following liquidation
|
|
|
02 Dec 2016
|
02 Dec 2016
Notice of move from Administration to Dissolution on 21 November 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Notice of deemed approval of proposals
|
|
|
16 Jul 2016
|
16 Jul 2016
Statement of administrator's proposal
|
|
|
29 Jun 2016
|
29 Jun 2016
Statement of affairs with form 2.14B
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from Rickerby Building Currock Road Carlisle CA2 4AU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 21 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Appointment of an administrator
|
|
|
31 May 2016
|
31 May 2016
Termination of appointment of Judith Pearson as a director on 30 May 2016
|
|
|
31 May 2016
|
31 May 2016
Termination of appointment of Christopher David Simpson as a director on 31 May 2016
|
|
|
20 May 2016
|
20 May 2016
Termination of appointment of Adam Workman as a director on 19 May 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Termination of appointment of Antony Berezanskij as a director on 31 January 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Director's details changed for Mr Antony Berezanskij on 14 August 2014
|
|
|
21 Apr 2015
|
21 Apr 2015
Statement of capital following an allotment of shares on 25 March 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Resolutions
|
|
|
20 Mar 2015
|
20 Mar 2015
Termination of appointment of John Pattinson as a director on 23 January 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from Rickerby Building Currock Road Carlisle CA2 4AU England to Rickerby Building Currock Road Carlisle CA2 4AU on 27 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Appointment of Mr John Pattinson as a director on 24 July 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from Unit 20 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to Rickerby Building Currock Road Carlisle CA2 4AU on 27 October 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Memorandum and Articles of Association
|
|
|
03 Feb 2014
|
03 Feb 2014
Statement of capital following an allotment of shares on 13 December 2013
|
|
|
03 Feb 2014
|
03 Feb 2014
Resolutions
|